The Superior Service Company Ltd was registered on 08 January 1998 with its registered office in London. We don't know the number of employees at this company. The current directors of this organisation are listed as Singh, Kamraj, Sansoa, Surinder Pal, Singh, Amandip Kaur, Singh, Charanjit, Singh, Gagandip, Singh, Tajinder Kaur, Vickers, Thomas Currie in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SINGH, Kamraj | 01 August 2013 | - | 1 |
SINGH, Amandip Kaur | 01 June 2011 | 19 November 2012 | 1 |
SINGH, Charanjit | 05 February 1998 | 11 March 2010 | 1 |
SINGH, Gagandip | 01 December 2008 | 26 February 2011 | 1 |
SINGH, Tajinder Kaur | 01 December 2009 | 01 August 2013 | 1 |
VICKERS, Thomas Currie | 05 February 1998 | 30 June 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANSOA, Surinder Pal | 08 July 2008 | 01 December 2008 | 1 |
Document Type | Date | |
---|---|---|
WU04 - N/A | 10 December 2018 | |
WU14 - N/A | 10 December 2018 | |
WU07 - N/A | 22 December 2017 | |
LIQ MISC - N/A | 26 January 2017 | |
AD01 - Change of registered office address | 10 December 2015 | |
4.31 - Notice of Appointment of Liquidator in winding up by the Court | 08 December 2015 | |
TM01 - Termination of appointment of director | 06 May 2014 | |
AD01 - Change of registered office address | 01 May 2014 | |
TM01 - Termination of appointment of director | 10 April 2014 | |
COCOMP - Order to wind up | 09 April 2014 | |
AP01 - Appointment of director | 04 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 10 August 2013 | |
DISS16(SOAS) - N/A | 07 August 2013 | |
AUD - Auditor's letter of resignation | 09 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 July 2013 | |
AP01 - Appointment of director | 14 May 2013 | |
TM01 - Termination of appointment of director | 05 December 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 29 March 2012 | |
AAMD - Amended Accounts | 07 February 2012 | |
AA - Annual Accounts | 30 June 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 June 2011 | |
AP01 - Appointment of director | 06 June 2011 | |
AR01 - Annual Return | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
MG01 - Particulars of a mortgage or charge | 23 November 2010 | |
AA - Annual Accounts | 03 June 2010 | |
AR01 - Annual Return | 15 March 2010 | |
TM01 - Termination of appointment of director | 11 March 2010 | |
AR01 - Annual Return | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
CH01 - Change of particulars for director | 04 February 2010 | |
AP01 - Appointment of director | 16 December 2009 | |
AA - Annual Accounts | 04 June 2009 | |
363a - Annual Return | 26 January 2009 | |
288a - Notice of appointment of directors or secretaries | 26 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 26 January 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2008 | |
288a - Notice of appointment of directors or secretaries | 16 July 2008 | |
AA - Annual Accounts | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
363a - Annual Return | 20 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 08 January 2007 | |
288b - Notice of resignation of directors or secretaries | 19 July 2006 | |
288a - Notice of appointment of directors or secretaries | 11 July 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 15 December 2005 | |
225 - Change of Accounting Reference Date | 29 September 2005 | |
AA - Annual Accounts | 18 March 2005 | |
363s - Annual Return | 16 December 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 19 February 2004 | |
AA - Annual Accounts | 03 March 2003 | |
363s - Annual Return | 03 January 2003 | |
AA - Annual Accounts | 28 January 2002 | |
363s - Annual Return | 21 December 2001 | |
395 - Particulars of a mortgage or charge | 01 June 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 23 January 2001 | |
395 - Particulars of a mortgage or charge | 29 June 2000 | |
287 - Change in situation or address of Registered Office | 05 June 2000 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 10 November 1999 | |
363s - Annual Return | 09 March 1999 | |
225 - Change of Accounting Reference Date | 04 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 March 1999 | |
RESOLUTIONS - N/A | 16 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
288a - Notice of appointment of directors or secretaries | 12 February 1998 | |
287 - Change in situation or address of Registered Office | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 12 February 1998 | |
288b - Notice of resignation of directors or secretaries | 12 February 1998 | |
NEWINC - New incorporation documents | 08 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 June 2011 | Outstanding |
N/A |
All assets debenture | 18 November 2010 | Outstanding |
N/A |
Legal mortgage | 30 May 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 22 June 2000 | Fully Satisfied |
N/A |